Company NameDalziel Sports Management Limited
DirectorsJames Anderson Cowan MacDonald and Ian James Johnstone
Company StatusActive
Company NumberSC149068
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Anderson Cowan MacDonald
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameJames Anderson Cowan MacDonald
NationalityBritish
StatusCurrent
Appointed17 May 2010(16 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(20 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 - 109 Glasgow Road
Blantyre
Glasgow
Lanarkshire
G72 0LY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Scott Macilwriath Duguid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 17 May 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address88 North Lodge Avenue
Motherwell
Strathclyde
ML1 2SB
Scotland
Director NameIan Sinclair Watson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 17 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Way
Motherwell
Lanarkshire
ML1 3BB
Scotland
Secretary NameIan Sinclair Watson
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 17 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Way
Motherwell
Lanarkshire
ML1 3BB
Scotland
Director NameMrs Lorna Dyett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 March 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1 Sandilands Crescent
Motherwell
North Lanarkshire
ML1 3AX
Scotland
Director NameWilliam Carson McCallum
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Devon Way
Motherwell
Lanarkshire
ML1 3NJ
Scotland
Director NameMr Alistair Graham Sommerville Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(20 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address79 - 109 Glasgow Road
Blantyre
Glasgow
Lanarkshire
G72 0LY
Scotland

Location

Registered AddressWatson & Co.
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Scott Duguid
50.00%
Ordinary
1 at £1William Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth-£928,763
Cash£24,214
Current Liabilities£1,669,430

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

16 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 June 2022Second filing of Confirmation Statement dated 10 February 2022 (3 pages)
17 February 2022Confirmation statement made on 10 February 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/06/2022
(5 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
4 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 2
(3 pages)
27 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr James Anderson Cowan Macdonald on 22 April 2021 (2 pages)
27 April 2021Secretary's details changed for James Anderson Cowan Macdonald on 22 April 2021 (1 page)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
8 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 March 2015Registered office address changed from Watson & Co 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to C/O Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 March 2015 (1 page)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Registered office address changed from Watson & Co 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to C/O Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Watson & Co 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to C/O Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 March 2015 (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 April 2014Termination of appointment of Alistair Stewart as a director (1 page)
29 April 2014Termination of appointment of Alistair Stewart as a director (1 page)
3 April 2014Termination of appointment of William Mccallum as a director (1 page)
3 April 2014Appointment of Mr Ian James Johnstone as a director (2 pages)
3 April 2014Termination of appointment of Lorna Dyett as a director (1 page)
3 April 2014Termination of appointment of Lorna Dyett as a director (1 page)
3 April 2014Appointment of Mr Alistair Graham Sommerville Stewart as a director (2 pages)
3 April 2014Registered office address changed from Watson & Company Citygate, 378 Brandon Street Motherwell ML1 1XA on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Watson & Company Citygate, 378 Brandon Street Motherwell ML1 1XA on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Ian James Johnstone as a director (2 pages)
3 April 2014Termination of appointment of William Mccallum as a director (1 page)
3 April 2014Appointment of Mr Alistair Graham Sommerville Stewart as a director (2 pages)
3 April 2014Registered office address changed from Watson & Company Citygate, 378 Brandon Street Motherwell ML1 1XA on 3 April 2014 (1 page)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(6 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
9 June 2010Appointment of William Carson Mccallum as a director (3 pages)
9 June 2010Appointment of William Carson Mccallum as a director (3 pages)
20 May 2010Appointment of James Anderson Cowan Macdonald as a secretary (3 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Termination of appointment of Ian Watson as a secretary (2 pages)
20 May 2010Termination of appointment of Scott Duguid as a director (2 pages)
20 May 2010Termination of appointment of Ian Watson as a director (2 pages)
20 May 2010Termination of appointment of Ian Watson as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Termination of appointment of Ian Watson as a secretary (2 pages)
20 May 2010Appointment of James Anderson Cowan Macdonald as a secretary (3 pages)
20 May 2010Termination of appointment of Scott Duguid as a director (2 pages)
17 May 2010Director's details changed for Mrs Lorna Dyett on 10 February 2010 (2 pages)
17 May 2010Director's details changed for Mrs Lorna Dyett on 10 February 2010 (2 pages)
17 May 2010Director's details changed for James Anderson Cowan Macdonald on 10 February 2010 (2 pages)
17 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for James Anderson Cowan Macdonald on 10 February 2010 (2 pages)
17 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Return made up to 10/02/09; full list of members (4 pages)
6 March 2009Return made up to 10/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 February 2007Return made up to 10/02/07; full list of members (8 pages)
22 February 2007Return made up to 10/02/07; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 February 2006Return made up to 10/02/06; full list of members (8 pages)
14 February 2006Return made up to 10/02/06; full list of members (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 31/01/05; full list of members (8 pages)
2 March 2005Return made up to 31/01/05; full list of members (8 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Return made up to 10/02/04; full list of members (8 pages)
5 March 2004Return made up to 10/02/04; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 March 2003Return made up to 10/02/03; full list of members (8 pages)
7 March 2003Return made up to 10/02/03; full list of members (8 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 March 2002Return made up to 10/02/02; full list of members (7 pages)
13 March 2002Return made up to 10/02/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 April 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
8 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 March 1999Return made up to 10/02/99; no change of members (4 pages)
29 March 1999Return made up to 10/02/99; no change of members (4 pages)
1 October 1998Return made up to 10/02/98; full list of members (6 pages)
1 October 1998Return made up to 10/02/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
1 September 1997Accounts for a small company made up to 30 September 1996 (4 pages)
1 September 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 April 1997Return made up to 10/02/97; full list of members (6 pages)
29 April 1997Return made up to 10/02/97; full list of members (6 pages)
23 April 1996Return made up to 10/02/96; no change of members (4 pages)
23 April 1996Return made up to 10/02/96; no change of members (4 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 30 September 1995 (6 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 30 September 1995 (6 pages)
25 May 1995Return made up to 10/02/95; full list of members (6 pages)
25 May 1995Return made up to 10/02/95; full list of members (6 pages)